Company NameJumlar Ltd
Company StatusDissolved
Company Number07303115
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Abdul Kalam
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2010(1 day after company formation)
Appointment Duration2 years, 3 months (closed 16 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address170 Cannon Street Road
London
E1 2LX
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered Address170 Cannon Street Road
London
E1 2LX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(3 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(3 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(3 pages)
15 October 2010Appointment of Mr Abdul Kalam as a director (2 pages)
15 October 2010Statement of capital following an allotment of shares on 3 July 2010
  • GBP 2
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 3 July 2010
  • GBP 2
(3 pages)
15 October 2010Appointment of Mr Abdul Kalam as a director (2 pages)
15 October 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 15 October 2010 (1 page)
15 October 2010Statement of capital following an allotment of shares on 3 July 2010
  • GBP 2
(3 pages)
15 October 2010Termination of appointment of John Carter as a director (1 page)
15 October 2010Termination of appointment of John Carter as a director (1 page)
15 October 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 15 October 2010 (1 page)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)